Company Information

CIN
Status
Date of Incorporation
05 January 1995
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
49,500,000
Authorised Capital
50,000,000

Directors

Vinay Kumar Gupta
Vinay Kumar Gupta
Director/Designated Partner
over 2 years ago
Vineet Kumar Gupta
Vineet Kumar Gupta
Director/Designated Partner
over 2 years ago
Vibhor Kumar Gupta
Vibhor Kumar Gupta
Director/Designated Partner
almost 3 years ago
Pyush Lohia
Pyush Lohia
Director/Designated Partner
almost 3 years ago
Vipul Gupta
Vipul Gupta
Additional Director
almost 16 years ago
Anubhav Lohia
Anubhav Lohia
Additional Director
almost 16 years ago
Vipin Kumar Gupta
Vipin Kumar Gupta
Director/Designated Partner
about 31 years ago

Registered Trademarks

L Lohia Developers India

[Class : 36] Insurance; Financial Affairs; Monetary Affairs; Real Estate Affairs

Lohia Global Lohia Developers India

[Class : 36] Insurance; Financial Affairs; Monetary Affairs; Real Estate Affairs

Lohia Developers Lohia Developers India

[Class : 36] Service Provider Of Insurance; Financial Affairs; Monetary Affairs; Real Estate Affairs
View +1 more Brands for Lohia Developers (India) Private Limited.

Charges

27 Crore
22 November 2016
Icici Bank Limited
22 Crore
22 November 2016
Icici Bank Limited
4 Crore
31 December 2013
Punjab National Bank
9 Crore
30 October 2009
Allahabad Bank
10 Crore
24 June 2002
Punjab National Bank
25 Crore
22 November 2016
Others
0
22 November 2016
Others
0
31 December 2013
Punjab National Bank
0
24 June 2002
Punjab National Bank
0
30 October 2009
Allahabad Bank
0
22 November 2016
Others
0
22 November 2016
Others
0
31 December 2013
Punjab National Bank
0
24 June 2002
Punjab National Bank
0
30 October 2009
Allahabad Bank
0

Documents

Form DPT-3-14102020-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04112019
List of share holders, debenture holders;-04112019
Directors report as per section 134(3)-04112019
Form MGT-7-04112019_signed
Form AOC-4-04112019_signed
Form DPT-3-09072019-signed
Evidence of cessation;-06062019
Optional Attachment-(1)-06062019
Notice of resignation;-06062019
Form DIR-12-06062019_signed
Form CHG-4-10012019_signed
Letter of the charge holder stating that the amount has been satisfied-10012019
CERTIFICATE OF SATISFACTION OF CHARGE-20190110
List of share holders, debenture holders;-03112018
Form MGT-7-03112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
Directors report as per section 134(3)-26102018
Form AOC-4-26102018_signed
Form MGT-7-18122017_signed
Form AOC-4-18122017_signed
List of share holders, debenture holders;-14122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14122017
Directors report as per section 134(3)-14122017
Optional Attachment-(1)-14122017
Instrument(s) of creation or modification of charge;-12072017
Form CHG-1-12072017_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170712
Letter of the charge holder stating that the amount has been satisfied-12122016
Form CHG-4-12122016_signed